AA |
Total exemption full accounts record for the accounting period up to 2024/02/24
filed on: 22nd, May 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2024/02/21
filed on: 5th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/02/24
filed on: 26th, October 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2023/02/09
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2023/02/09 director's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/03/02 secretary's details were changed
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/02/21
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2023/02/09
filed on: 2nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/02/09. New Address: Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF. Previous address: Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom
filed on: 9th, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/24
filed on: 1st, September 2022
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2022/07/22.
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/02/21
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/24
filed on: 2nd, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2021/02/21
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/24
filed on: 17th, November 2020
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2020/08/04
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/08/04
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2020/08/04 secretary's details were changed
filed on: 4th, August 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2020/05/13. New Address: Repton Manor Repton Avenue Ashford Kent TN23 3GP. Previous address: 22a Bank Street Ashford Kent TN23 1BE
filed on: 13th, May 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/02/21
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/02/20.
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 20th, February 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2019/02/24
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/09/19
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/09/24 director's details were changed
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/09/19
filed on: 24th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/21
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 4th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 22nd, February 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2018/02/25
filed on: 22nd, November 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/02/21
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to 2017/02/26
filed on: 23rd, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/21
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 25th, November 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/02/21 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/11/27
filed on: 18th, December 2015
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2015/02/27
filed on: 30th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/02/21 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 28th, November 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2014/02/21 with full list of members
filed on: 17th, April 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2013/03/02 secretary's details were changed
filed on: 15th, November 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/02/21 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, February 2012
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|